NAVIAM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

NAVIAM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899728

Incorporation date

17/02/1994

Size

Full

Contacts

Registered address

Registered address

3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon27/02/2026
Current accounting period extended from 2026-06-27 to 2026-06-30
dot icon19/02/2026
Termination of appointment of Samantha Louisa Margaret Firth as a secretary on 2025-12-31
dot icon19/02/2026
Change of details for Bpd Global Group Limited as a person with significant control on 2026-02-19
dot icon13/01/2026
Satisfaction of charge 028997280015 in full
dot icon13/01/2026
Satisfaction of charge 028997280018 in full
dot icon13/01/2026
Satisfaction of charge 028997280019 in full
dot icon13/01/2026
Satisfaction of charge 028997280020 in full
dot icon13/01/2026
Satisfaction of charge 028997280021 in full
dot icon15/12/2025
Termination of appointment of Samantha Louisa Margaret Firth as a director on 2025-12-15
dot icon27/08/2025
Certificate of change of name
dot icon09/07/2025
Director's details changed for Mr Henrik Claes Anders Fridlund on 2025-07-01
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon28/05/2025
Full accounts made up to 2024-06-30
dot icon21/05/2025
Registration of charge 028997280021, created on 2025-05-20
dot icon07/02/2025
Change of details for Bpd Global Group Limited as a person with significant control on 2024-02-01
dot icon24/01/2025
Registration of charge 028997280020, created on 2025-01-23
dot icon15/10/2024
Accounts for a small company made up to 2023-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon28/06/2024
Current accounting period shortened from 2023-06-28 to 2023-06-27
dot icon22/04/2024
Registration of charge 028997280019, created on 2024-04-19
dot icon20/04/2024
Resolutions
dot icon20/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Current accounting period shortened from 2024-06-29 to 2024-06-28
dot icon20/07/2023
Registration of charge 028997280018, created on 2023-07-19
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon08/07/2023
Accounts for a small company made up to 2022-06-30
dot icon24/01/2023
Director's details changed for Mrs Samantha Louisa Margaret Firth on 2023-01-01
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon04/07/2022
Accounts for a small company made up to 2021-06-30
dot icon04/04/2022
Registration of charge 028997280017, created on 2022-03-16
dot icon01/04/2022
Registration of charge 028997280016, created on 2022-03-16
dot icon23/02/2022
Satisfaction of charge 028997280014 in full
dot icon16/02/2022
Registration of charge 028997280015, created on 2022-02-14
dot icon08/02/2022
Appointment of Mr Henrik Claes Anders Fridlund as a director on 2022-02-02
dot icon08/02/2022
Termination of appointment of George Gerard Lightfoot as a director on 2022-02-02
dot icon08/02/2022
Satisfaction of charge 6 in full
dot icon15/10/2021
Registration of charge 028997280014, created on 2021-10-11
dot icon13/10/2021
Satisfaction of charge 028997280013 in full
dot icon04/08/2021
Registration of charge 028997280013, created on 2021-07-16
dot icon27/07/2021
Registration of charge 028997280012, created on 2021-07-16
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Accounts for a small company made up to 2020-06-30
dot icon02/07/2021
Director's details changed for Mr Richard Daniel Gil Donaldson on 2021-06-01
dot icon07/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon07/05/2021
Satisfaction of charge 7 in full
dot icon07/05/2021
Satisfaction of charge 028997280009 in full
dot icon07/05/2021
Satisfaction of charge 028997280011 in full
dot icon07/05/2021
Satisfaction of charge 028997280010 in full
dot icon03/07/2020
Accounts for a small company made up to 2019-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon24/03/2020
Director's details changed for Samantha Louisa Margaret Firth on 2020-03-12
dot icon08/04/2019
Director's details changed for Samantha Louisa Margaret Firth on 2019-03-29
dot icon08/04/2019
Director's details changed for Mr George Gerard Lightfoot on 2019-03-29
dot icon08/04/2019
Appointment of Mr Richard Daniel Gil Donaldson as a director on 2019-03-29
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon20/09/2018
Satisfaction of charge 5 in full
dot icon19/09/2018
Satisfaction of charge 4 in full
dot icon16/07/2018
Appointment of Mrs Samantha Louisa Margaret Firth as a secretary on 2018-07-04
dot icon16/07/2018
Termination of appointment of Susan Lightfoot as a secretary on 2018-07-04
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/03/2018
Director's details changed for Mr George Gerard Lightfoot on 2018-03-22
dot icon13/06/2017
Accounts for a small company made up to 2016-06-30
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/09/2016
Auditor's resignation
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/03/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/07/2015
Resolutions
dot icon04/06/2015
Memorandum and Articles of Association
dot icon04/06/2015
Resolutions
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-05-19
dot icon03/06/2015
Purchase of own shares.
dot icon22/05/2015
Particulars of variation of rights attached to shares
dot icon22/05/2015
Change of share class name or designation
dot icon21/05/2015
Sub-division of shares on 2015-05-01
dot icon21/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-01-29
dot icon10/03/2015
Cancellation of shares. Statement of capital on 2015-01-29
dot icon10/03/2015
Purchase of own shares.
dot icon09/02/2015
Termination of appointment of Ian John Wright as a director on 2015-01-30
dot icon09/12/2014
Accounts for a small company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/08/2013
Registration of charge 028997280010
dot icon22/08/2013
Registration of charge 028997280011
dot icon24/05/2013
Registration of charge 028997280009
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Director's details changed for Mr Ian John Wright on 2011-09-01
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Particulars of a mortgage or charge/MG09 / charge no: 5
dot icon12/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Samantha Louisa Margaret Firth on 2010-01-01
dot icon12/04/2010
Director's details changed for Ian John Wright on 2010-01-01
dot icon12/04/2010
Director's details changed for George Gerard Lightfoot on 2010-01-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 17/02/09; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from 3 wilfred street carlisle cumbria CA1 1PQ
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/05/2008
Memorandum and Articles of Association
dot icon16/05/2008
Certificate of change of name
dot icon11/03/2008
Return made up to 17/02/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
£ ic 148/140 09/07/07 £ sr 8@1=8
dot icon21/03/2007
Return made up to 17/02/07; full list of members
dot icon16/01/2007
Ad 14/12/06--------- £ si 5@1=5 £ ic 143/148
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
£ ic 154/143 31/03/06 £ sr 11@1=11
dot icon16/03/2006
Return made up to 17/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Director resigned
dot icon18/03/2005
Return made up to 17/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Auditor's resignation
dot icon12/05/2004
Director resigned
dot icon06/03/2004
Return made up to 17/02/04; full list of members
dot icon09/01/2004
£ ic 165/154 21/11/03 £ sr 11@1=11
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon08/12/2003
Director resigned
dot icon18/06/2003
Director's particulars changed
dot icon22/05/2003
Ad 07/05/03--------- £ si 24@1=24 £ ic 141/165
dot icon20/03/2003
Return made up to 17/02/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2002-03-31
dot icon30/05/2002
Ad 22/04/02--------- £ si 13@1=13 £ ic 128/141
dot icon30/05/2002
New director appointed
dot icon28/03/2002
Return made up to 17/02/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-03-31
dot icon05/06/2001
Ad 15/05/01--------- £ si 12@1=12 £ ic 116/128
dot icon25/05/2001
£ ic 123/116 06/04/01 £ sr 7@1=7
dot icon15/05/2001
Director resigned
dot icon14/05/2001
Resolutions
dot icon12/03/2001
Return made up to 17/02/01; full list of members
dot icon17/02/2001
Particulars of mortgage/charge
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon24/05/2000
Ad 28/04/00--------- £ si 15@1=15 £ ic 108/123
dot icon27/04/2000
Director's particulars changed
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Ad 07/07/99--------- £ si 10@1=10 £ ic 98/108
dot icon02/08/1999
Conve recon 07/07/99
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon23/02/1999
Return made up to 17/02/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Particulars of mortgage/charge
dot icon10/06/1998
Registered office changed on 10/06/98 from: unit 82 battersea business centre 103 lavender hill battersea london SW11 5QF
dot icon24/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 17/02/98; full list of members
dot icon10/03/1998
£ ic 147/98 17/11/97 £ sr 49@1=49
dot icon08/12/1997
Resolutions
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon03/12/1997
Certificate of change of name
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 17/02/97; full list of members
dot icon27/02/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/12/1996
Registered office changed on 30/12/96 from: 14 sycamore manor 83 woodcote road wallington surrey SM6 0PP
dot icon20/03/1996
Return made up to 17/02/96; no change of members
dot icon05/01/1996
Accounts for a small company made up to 1995-03-31
dot icon04/04/1995
Ad 14/03/95--------- £ si 49@1=49 £ ic 100/149
dot icon22/03/1995
New director appointed
dot icon20/02/1995
Return made up to 17/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Registered office changed on 12/10/94 from: veritas house chertsey road woking surrey GU21 5BD
dot icon26/04/1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1994
Accounting reference date notified as 31/03
dot icon14/04/1994
Certificate of change of name
dot icon14/04/1994
Certificate of change of name
dot icon23/03/1994
Registered office changed on 23/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1994
New director appointed
dot icon17/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fridlund, Henrik Claes Anders
Director
02/02/2022 - Present
18
Firth, Samantha Louisa Margaret
Director
07/07/1999 - 15/12/2025
5
Donaldson, Richard Daniel Gil
Director
29/03/2019 - Present
-
Firth, Samantha Louisa Margaret
Secretary
04/07/2018 - 31/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAVIAM TECHNOLOGIES LIMITED

NAVIAM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 17/02/1994 with the registered office located at 3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIAM TECHNOLOGIES LIMITED?

toggle

NAVIAM TECHNOLOGIES LIMITED is currently Active. It was registered on 17/02/1994 .

Where is NAVIAM TECHNOLOGIES LIMITED located?

toggle

NAVIAM TECHNOLOGIES LIMITED is registered at 3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG.

What does NAVIAM TECHNOLOGIES LIMITED do?

toggle

NAVIAM TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for NAVIAM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 27/02/2026: Current accounting period extended from 2026-06-27 to 2026-06-30.